Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHENINGTON KART RACING CLUB LIMITED
Company Information for

SHENINGTON KART RACING CLUB LIMITED

ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB,
Company Registration Number
02040994
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shenington Kart Racing Club Ltd
SHENINGTON KART RACING CLUB LIMITED was founded on 1986-07-25 and has its registered office in Coventry. The organisation's status is listed as "Active". Shenington Kart Racing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHENINGTON KART RACING CLUB LIMITED
 
Legal Registered Office
ONE EASTWOOD HARRY WESTON ROAD
BINLEY BUSINESS PARK
COVENTRY
CV3 2UB
Other companies in CV3
 
Filing Information
Company Number 02040994
Company ID Number 02040994
Date formed 1986-07-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770041854  
Last Datalog update: 2024-03-06 03:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHENINGTON KART RACING CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIAN JUKES LIMITED   BRIAN KING LIMITED   GEOFFREY COX LIMITED   MARTIN GIBBS LIMITED   EDDYSTONE MILLER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHENINGTON KART RACING CLUB LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MUNGALL SMITH
Company Secretary 1992-02-06
LESLEY JANE ALLEN
Director 1992-02-06
MARK ALLEN
Director 1992-02-06
TONY GORDON BURY
Director 2003-05-06
PETER GERALD COX
Director 2003-05-06
SONJA GAME
Director 1992-02-06
PAUL ANTHONY KLAASSEN
Director 2003-05-06
DANIEL JAMES LANGSTED PARKER
Director 2017-01-01
GLEN ANTHONY PASHLEY
Director 2016-01-25
BRYAN RIMAN
Director 2002-05-07
MARK RIMAN
Director 2017-01-01
DONNA SALMON
Director 2017-01-01
GRAHAM MUNGALL SMITH
Director 1992-02-06
STEPHEN CHARLES WEATERHEAD
Director 2010-08-01
GORDON THOMAS WHITEHOUSE
Director 2003-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRE MAROT
Director 2017-01-01 2018-04-01
MICHAEL JOHN COOMBS
Director 2002-05-07 2017-05-31
RICHARD MATTHEW LLOYD
Director 2003-05-06 2016-12-31
ASHLEY CHRISTOPHER JONES
Director 2012-05-01 2015-05-05
SIMON WALKER
Director 2003-05-06 2012-10-15
CHRISTOPHER STEWART SMITH
Director 2003-05-06 2010-02-04
BOYD BARRINGTON
Director 2003-05-06 2009-11-30
STEPHEN WAYNE ISHAM
Director 2007-05-19 2007-08-21
ANDREW BRIAN TONKS
Director 2006-03-07 2007-05-02
PAUL DUDFIELD
Director 1992-02-06 2005-03-29
STEPHEN KENNETH CHAPMAN
Director 1992-02-06 2003-05-06
MARK RIMAN
Director 1992-02-06 2001-01-04
JOHN BROWNING
Director 1992-02-06 1992-10-12
GLEN CLARKE
Director 1992-02-06 1992-08-03
GILLIAN SUSAN WOOD
Director 1992-02-06 1991-08-06
MICHAEL JOHN WOOD
Director 1992-02-06 1991-07-01
LIONEL WALDRON
Director 1992-02-06 1991-01-20
JOHN PETER EDWARD BROOKS
Director 1992-02-06 1990-10-31
ANTHONY NORMAN WILKINS
Director 1992-02-06 1990-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JANE ALLEN JADE MANUFACTURING LIMITED Director 2011-09-23 CURRENT 2003-09-23 Active
MARK ALLEN JADE MANUFACTURING LIMITED Director 2003-10-21 CURRENT 2003-09-23 Active
PAUL ANTHONY KLAASSEN FINANCE (COVENTRY) LIMITED Director 2013-01-22 CURRENT 1960-06-14 Active
DANIEL JAMES LANGSTED PARKER ZIP KART (INTERNATIONAL) LIMITED Director 2017-04-03 CURRENT 2012-11-21 Active
DANIEL JAMES LANGSTED PARKER SILVERSTONE KART CLUB LIMITED Director 2017-04-03 CURRENT 2015-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-16Director's details changed for Mrs Lesley Jane Allen on 2022-10-31
2023-02-16Director's details changed for Mark Allen on 2022-10-31
2023-02-16Director's details changed for Tony Gordon Bury on 2022-10-31
2023-02-16Director's details changed for Sonja Game on 2022-10-31
2023-02-16Director's details changed for Mr Paul Anthony Klaassen on 2022-10-31
2023-02-16Director's details changed for Mr Glen Anthony Pashley on 2022-10-31
2023-02-16Director's details changed for Mr Mark Riman on 2022-10-31
2023-02-16Director's details changed for Graham Mungall Smith on 2022-10-31
2023-02-16Director's details changed for Gordon Thomas Whitehouse on 2022-10-31
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD COX
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DONNA SALMON
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MAROT
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COOMBS
2017-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED MR DANIEL PARKER
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY CHRISTOPHER JONES
2017-02-14AP01DIRECTOR APPOINTED MRS DONNA SALMON
2017-02-14AP01DIRECTOR APPOINTED MR MARK RIMAN
2017-02-14AP01DIRECTOR APPOINTED MR ANDRE MAROT
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW LLOYD
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AP01DIRECTOR APPOINTED MR GLEN ANTHONY PASHLEY
2016-02-25AR0106/02/16 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10AR0106/02/15 ANNUAL RETURN FULL LIST
2014-03-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27AR0106/02/14 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0106/02/13 ANNUAL RETURN FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2012-05-31AP01DIRECTOR APPOINTED MR ASHLEY CHRISTOPHER JONES
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AR0106/02/12 NO MEMBER LIST
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-18AR0106/02/11 NO MEMBER LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM WARWICK HOUSE 32/34 CLARENDON STREET LEAMINGTON SPA CV32 4PG
2010-12-15AP01DIRECTOR APPOINTED STEPHEN CHARLES WEATERHEAD
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-16AR0106/02/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLOYD / 06/02/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MUNGALL SMITH / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COOMBS / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMAS WHITEHOUSE / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALKER / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KLAASSEN / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SONJA GAME / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD COX / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GORDON BURY / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN / 06/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE ALLEN / 06/02/2010
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BOYD BARRINGTON
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aANNUAL RETURN MADE UP TO 06/02/09
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-25363aANNUAL RETURN MADE UP TO 06/02/08
2008-02-24353LOCATION OF REGISTER OF MEMBERS
2007-09-17288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aANNUAL RETURN MADE UP TO 06/02/07
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363aANNUAL RETURN MADE UP TO 06/02/06
2005-08-19288bDIRECTOR RESIGNED
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sANNUAL RETURN MADE UP TO 06/02/05
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sANNUAL RETURN MADE UP TO 06/02/04
2003-08-22288aNEW DIRECTOR APPOINTED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19363sANNUAL RETURN MADE UP TO 06/02/03
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHENINGTON KART RACING CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHENINGTON KART RACING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHENINGTON KART RACING CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHENINGTON KART RACING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of SHENINGTON KART RACING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHENINGTON KART RACING CLUB LIMITED
Trademarks
We have not found any records of SHENINGTON KART RACING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHENINGTON KART RACING CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SHENINGTON KART RACING CLUB LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SHENINGTON KART RACING CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHENINGTON KART RACING CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHENINGTON KART RACING CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.